Case number: 1:23-bk-43930 - Miracle Mile Properties 3, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Miracle Mile Properties 3, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    10/27/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43930-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  10/27/2023
341 meeting:  12/22/2023
Deadline for filing claims:  03/04/2024
Deadline for filing claims (govt.):  04/24/2024

Debtor

Miracle Mile Properties 3, LLC

287 Northern Boulevard
Suite 108
Great Neck, NY 11021
NASSAU-NY
Tax ID / EIN: 46-3244879

represented by
Heath S Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: hberger@bfslawfirm.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
01/29/202440Affidavit Re: Supplemental Affidavit Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (RE: related document(s)31 Application to Employ filed by Debtor Miracle Mile Properties 3, LLC) (Berger, Heath) (Entered: 01/29/2024)
01/29/202439Affidavit Re: Amended Attorney Affidavit Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (RE: related document(s)31 Application to Employ filed by Debtor Miracle Mile Properties 3, LLC) (Berger, Heath) (Entered: 01/29/2024)
01/26/2024Adjourned Without Hearing (related document(s): 13 Motion for Continuation of Utility Service filed by Miracle Mile Properties 3, LLC) Hearing scheduled for 02/13/2024 at 09:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/26/2024)
01/26/2024Adjourned Without Hearing (related document(s): 10 Order Scheduling Initial Case Management Conference) Status hearing to be held on 02/13/2024 at 09:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/26/2024)
01/26/202438Letter of Adjournment: Hearing rescheduled from January 30, 2024 to February 13, 2024 at 9:00 a.m. Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Berger, Heath) (Entered: 01/26/2024)
01/24/2024Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-23-43930-nhl) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A22317892. Fee amount 34.00. (re: Doc# 37) (U.S. Treasury) (Entered: 01/24/2024)
01/24/202437Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, Fee Amount $34 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Berger, Heath) (Entered: 01/24/2024)
01/24/202436Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (Amended) Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Berger, Heath) (Entered: 01/24/2024)
01/12/202435Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (RE: related document(s)34 Order to Schedule Hearing (Generic)) (Berger, Heath) (Entered: 01/12/2024)
01/12/202434INTERIM Order (I) Enjoining Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Payment and (III) Establishing Procedures for Determining Adequate Assurance Payment (RE: related document(s)13 Motion for Continuation of Utility Service filed by Debtor Miracle Mile Properties 3, LLC). Signed on 1/12/2024. The Court shall hold a Final Hearing on 1/30/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (aac) (Entered: 01/12/2024)